Entity Name: | TUV RHEINLAND OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Apr 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P29008 |
FEI/EIN Number |
133157008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 COMMERCE ROAD, NEWTOWN, CT, 06470-1607, US |
Mail Address: | 12 COMMERCE ROAD, NEWTOWN, CT, 06470-1607, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EHLERT JURGEN | Treasurer | 32 GREENBRIAR LANE, NEWTOWN, CT |
ORSOFF, ELI | Agent | 2299 SPRINGS LANDING BOULEVARD, LONGWOOD, FL, 32779 |
SPIEGEL, KLAUS | Director | 52 WOODBURY HILL, WOODBURY, CT |
LANFER MARTIN | Secretary | 64 HATTERTOWN RD, NEWTON, CT |
SCHMITT STEPHAN | President | 28 PLATTS HILL RD, NEWTOWN, CT |
SCHLAEGER WOLFGANG | Director | 400 E 70 ST, NEW YORK, NY |
WALBROEL W | Director | 40 WEST 57TH ST, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1994-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 12 COMMERCE ROAD, NEWTOWN, CT 06470-1607 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 12 COMMERCE ROAD, NEWTOWN, CT 06470-1607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-06-18 |
ANNUAL REPORT | 1998-07-02 |
ANNUAL REPORT | 1997-04-08 |
ANNUAL REPORT | 1996-06-20 |
ANNUAL REPORT | 1995-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State